Advanced company searchLink opens in new window

AGORA SHOPPING CENTRES LIMITED

Company number 04582001

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2017 SOAS(A) Voluntary strike-off action has been suspended
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2017 DS01 Application to strike the company off the register
17 Oct 2017 3.6 Receiver's abstract of receipts and payments to 3 October 2017
17 Oct 2017 RM02 Notice of ceasing to act as receiver or manager
17 Oct 2017 LQ01 Notice of appointment of receiver or manager
17 Oct 2017 RM02 Notice of ceasing to act as receiver or manager
16 Mar 2017 3.6 Receiver's abstract of receipts and payments to 10 January 2017
01 Mar 2016 3.6 Receiver's abstract of receipts and payments to 10 January 2016
18 Mar 2015 3.6 Receiver's abstract of receipts and payments to 10 January 2015
03 Jul 2014 3.10 Administrative Receiver's report
12 Mar 2014 3.6 Receiver's abstract of receipts and payments to 10 January 2014
30 Jan 2013 AD01 Registered office address changed from 24 Bruton Place London W1J 6NE on 30 January 2013
29 Jan 2013 LQ01 Notice of appointment of receiver or manager
29 Jan 2013 TM01 Termination of appointment of Neil Burnett as a director
16 Jan 2013 AR01 Annual return made up to 5 November 2012 with full list of shareholders
Statement of capital on 2013-01-16
  • GBP 14,646,026
14 Nov 2012 TM02 Termination of appointment of Robert Corry as a secretary
07 Sep 2012 AP03 Appointment of Heather Curtis as a secretary
28 Aug 2012 TM02 Termination of appointment of David Lanchester as a secretary
28 Aug 2012 TM01 Termination of appointment of Robert Game as a director
28 Aug 2012 TM01 Termination of appointment of Mark Keogh as a director
28 Aug 2012 TM01 Termination of appointment of Philip Warner as a director
28 Aug 2012 AD01 Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 28 August 2012
23 Aug 2012 AP01 Appointment of David Edward Brown as a director